96 Matching Results

Search Results

[Declaration of Trust Created by George L. Leigh]

Description: Declaration of trust created by George L. Leigh acknowledging that George has placed in trust all the property on the land owned, technically, by Edward B. Leigh though George "has been in the possession of it." According to the document Edward furnished the money for which the land was originally acquired; this document was meant to "furnish ample evidence to said Edward B. Leigh of his rights in the premises, to fully and effectually establish his ownership to all of said property."
Date: December 1893
Creator: Leigh, George L.
Partner: Butt-Holdsworth Memorial Library

[Agreement to Accept Payment in Bonds Application]

Description: Document stating the indebtedness of R. B. Nowlin to Allie H. Bonnell for a total of $6,837.11 to which Bonnell has agreed to accept the payment of $5,171.48 in bonds issued by the Federal Farm Mortgage Corporation.
Date: June 13, 1934
Partner: Butt-Holdsworth Memorial Library

[Warranty Deed Prepared for George and Virginia Leigh to D. P. Slottery, July 24, 1883]

Description: Warranty deed prepared between George and Virginia Leigh and D. P. Slottery acknowledging the sale of land for one thousand dollars. The deed is signed at the bottom by the notary public, William D. Drown, vouching for the fact that all parties were in attendance.
Date: July 24, 1883
Creator: Drown, William D.
Partner: Butt-Holdsworth Memorial Library

[Chattel Mortgage Agreement Between W. H. Bonnell and Charles Schreiner]

Description: Original copy of a chattel mortgage agreement between W. H. Bonnell and Charles Schreiner in which Bonnell owes $1,358 to Schreiner as well as $400 in other fees. In this document Bonnell places his property, including his goats, up as collateral until he is able to pay back the debt; should he default Schreiner would be empowered to sell the property stated.
Date: November 9, 1912
Creator: Moore, A. H.
Partner: Butt-Holdsworth Memorial Library

[Deed from James Sellers to George L. Leigh, January 8, 1883]

Description: Deed from James Sellers to George L. Leigh for the sale of "all my interest in that certain tract or parcel of land known as Survey No. 1429" in exchange for four hundred dollars paid by Leigh.
Date: February 23, 1883
Creator: McFarland, A.
Partner: Butt-Holdsworth Memorial Library

[Warranty Deed from Virginia Leigh to Edward B. Leigh, August 28, 1903]

Description: Deed from Virginia Leigh, widow of George L. Leigh, to Edward B. Leigh acknowledging the payment of $320 by Edward to Virginia in exchange for an "undivided one half interest in and to 320 acres of land known as survey number 1430."
Date: August 28, 1903
Partner: Butt-Holdsworth Memorial Library

[Contract Created for Virginia Leigh and Edward B. Leigh]

Description: Contract created after the death of George L. Leigh for the organization, operation, and ownership of the 320 acres of which he owned. The document explains, on page 3, which portions of the land and its assets will be owned by Virginia, Edward, and William Leigh; it also acknowledges that Virginia will assist Edward in fees to be paid for George's funeral, burial, and the administration of the land tract known as "Stoneleigh Ranch."
Date: November 22, 1901
Partner: Butt-Holdsworth Memorial Library

[Land Contract Between Jay McCoy and Miss May F. A. Huntoon]

Description: Land contract between Joy McCoy and Miss F. A. Huntoon, in which McCoy agrees to sell "to the party of the second part all that certain tract or parcel of land which the said Jay McCoy purchased from J. R. Herndon." Huntoon agrees to pay $2,800 for the land with $500 in the form of a "Second Liberty Loan Coupon Bond" and the rest when the deed is delivered.
Date: May 8, 1924
Partner: Butt-Holdsworth Memorial Library

[Request for Information about C. J. Nelin's Arrival in America]

Description: Cecil R. Nelin's notes regarding information he needs concerning Carl J. Nelin's arrival from Sweden into the United States, stapled to an Order for Copies of Ship Passenger Arrival Records, mailed 1989-06-12 by Cecil Ray Nelin to the National Archives Trust Fund to confirm Carl J. Nelin's arrival in New York, N. Y., on 1881-05-28.
Date: June 1989
Creator: Marcott, Ruth Nelin
Partner: McCulloch County Historical Commission

[C. J. Nelin & Dalmer E. Johnson Marriage License]

Description: The marriage license of C. J. Nelin to Miss Dalmer E. Johnson on 1903-04-20, issued by the County Clerk of McCulloch County, Texas, but authorizing the marriage to be performed in San Saba County, Texas.
Date: June 4, 1903
Creator: Marcott, Ruth Nelin
Partner: McCulloch County Historical Commission

[August Young's Oath of Allegiance and Order Admitting to Citizenship, 1923]

Description: Photocopy of August Young's Oath of Allegiance presented to the McCulloch County District Court, in which he renounces allegiance to any foreign power, particularly to the King of Sweden, before swearing allegiance to the United States, together with the Order that admits him to citizenship.
Date: March 27, 1923
Partner: McCulloch County Historical Commission

[C. J. Nelin's Order of Final Naturalization]

Description: Order of Final Naturalization by the District Court of San Saba County, Texas, entered on 1891-12-12, admitting Carl John Nelin to citizenship after a determination by the court that he has satisfied all residence requirements, demonstrated good moral character and a dedication to the principles of the United States, has sworn to support the Constitution of the United States, and has renounced allegiance to the King of Sweeden (sic.) and all other foreign powers.
Date: December 12, 1891
Creator: Marcott, Ruth Nelin
Partner: McCulloch County Historical Commission

[Dalmer E. Nelin's Death Certificate]

Description: Death Certificate of Dalmer Elizabeth Nelin, stating that she died in McCulloch County, Texas, on 1959-01-22 of "Coronary Thrombosis" as a result of a fractured left hip.
Date: February 6, 1959
Creator: Marcott, Ruth Nelin
Partner: McCulloch County Historical Commission

[Nelle King Turney's Birth Cirtificate]

Description: Birth certificate of Nelle King Turney from 1942 stating her parents' names, her full name, as well as two affidavits acknowledging the accuracy of the information printed above. Also included is a small certificate from the Collin County Clerk stating that the birth certificate is accurate and true.
Date: January 23, 1942
Creator: Hagy, W. C. & Neilson, H. H.
Partner: Murphy Historical Society Inc.

[Lee Frith Turney's Birth Certificate]

Description: Birth certificate of Lee Frith Turney that includes the names of his parents, his birth legitimacy, and location where he was born. The next two sections include affidavits saying the accuracy of the information, and that it has been accepted with the state registrar.
Date: January 22, 1942
Creator: Harwood, George W.
Partner: Murphy Historical Society Inc.

[Marriage License for E. J. Helge and Louise Hanson]

Description: Marriage License No. 3123 issued by McCulloch County, Texas, to Mr. E. J. Helge and Miss Louise Hanson on 1924-12-10 and returned and filed with the county clerk on 1924-12-13.
Date: December 13, 1924
Partner: McCulloch County Historical Commission

[C. J. Nelin's Order of Final Naturalization]

Description: A partial list or Manifest for the S.S. ADRIATIC, signed by J. W. Jennings, Master, after the ship arrived at the Port of New York, N.Y., on 1881-05-28 lists 29-years-old Carl J. Nelin as a steerage passenger along with many other Swedish emigrants and shows his occupation as "Laborer."
Date: May 28, 1881
Creator: Marcott, Ruth Nelin
Partner: McCulloch County Historical Commission

[C. J. Nelin's Death Certificate]

Description: Death Certificate of Carl John Nelin, stating that he died on 1936-12-30 of "Acute Detation of heart" in McCulloch County, Texas.
Date: January 2, 1937
Creator: Marcott, Ruth Nelin
Partner: McCulloch County Historical Commission

[August Young's Declaration of Intention, 1918]

Description: Photocopy of August Young's sworn Declaration of Intention (filed in the McCulloch County District Court) to become a United States citizen, containing his renunciation of loyalty to any foreign power, in particular the King of Sweden, and recitation of his arrival from Jonkaping, Sweden to the port of New York in the State of New York aboard a White Star Line vessel on 1889-02-16 and his present marriage to Annie Young, who was born in Sweden.
Date: August 1918
Partner: McCulloch County Historical Commission

[Birth Certificate for Louise Hanson]

Description: Birth Certificate for Louise Hanson, born in Galva, Illinois on December 10, 1902 to parents Joseph and Hilda Hanson.
Date: August 8, 1949
Creator: Texas. Bureau of Vital Statistics
Partner: McCulloch County Historical Commission

[Vending License]

Description: A vending license paid by La Selecta Inn including type of business, payer, license number. The type of business marked is general business exempt and license number is E 06938.
Date: unknown
Creator: Ivan Williams
Partner: Hispanic Heritage Center of Texas

[Warranty Deed from Virginia (Jennie) W. de Ganahl to Charles F. de Ganahl, October 3, 1894]

Description: Warranty deed from Virginia (Jennie) Wright de Ganahl to her son Charles Francis de Ganahl acknowledging the sale of "that tract or parcel of land...known as Survey No. 38" to Charles in exchange for "ten dollars and other considerations." The deed specifies that Charles has rights to the land, however, there is already an agreement to allow the railroad the right of way on parts of the land; also being given to Charles is all of Virginia's farm and truck equipment as well as her household and… more
Date: October 3, 1894
Creator: McFarland, A.
Partner: Butt-Holdsworth Memorial Library

[C. J. Nelin & Hulda M. Oman's Marriage License]

Description: The marriage license of Carl John Nelin and Miss Hulda Mary Oman, issued on 1897-08-25 in McCulloch County, Texas.
Date: August 25, 1897
Creator: Marcott, Ruth Nelin
Partner: McCulloch County Historical Commission

[Warranty Deed from Charles F. de Ganahl and Florence J. Ganahl to Edward B. Leigh]

Description: Deed from Charles F. de Ganahl and Florence J. Ganahl to Edward B. Leigh acknowledging the sale of "the tract or parcel of land and improvements thereon situated in the county of Kerrl...described as follows..." Leigh paid $4,500 for the land "known as survey No. 38 in section No. 2," and the rest of the paragraph details the location, and borders of the given piece of land. The last sentence of the deed states: "The total amount of land intended by this conveyance to be conveyed, is five hun… more
Date: November 2, 1897
Creator: Hamilton, J. M.
Partner: Butt-Holdsworth Memorial Library
Back to Top of Screen